Background WavePink WaveYellow Wave

RP FREEHOLDS LTD (10788151)

RP FREEHOLDS LTD (10788151) is an active UK company. incorporated on 24 May 2017. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RP FREEHOLDS LTD has been registered for 8 years. Current directors include COLLINS, Steven William Langdon, MARSHALL, David Patrick, PILLAR, Richard James.

Company Number
10788151
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
2 Exchange Square, Milton Keynes, MK9 1HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINS, Steven William Langdon, MARSHALL, David Patrick, PILLAR, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RP FREEHOLDS LTD

RP FREEHOLDS LTD is an active company incorporated on 24 May 2017 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RP FREEHOLDS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10788151

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

2 Exchange Square 21 North Fourth Street Milton Keynes, MK9 1HL,

Previous Addresses

Studio 5-11 5 Millbay Road Plymouth PL1 3LF England
From: 26 September 2019To: 24 July 2023
Floor 2, Studio 5-11 Studio 5-11 Millbay Road Plymouth PL1 3LF United Kingdom
From: 24 May 2017To: 26 September 2019
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 18
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINS, Steven William Langdon

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born August 1971
Director
Appointed 02 Jan 2018

MARSHALL, David Patrick

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born November 1956
Director
Appointed 24 May 2017

PILLAR, Richard James

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born April 1966
Director
Appointed 24 May 2017

CONNOLLY, Richard Mark

Resigned
Studio 5-11, PlymouthPL1 3LF
Born May 1960
Director
Appointed 24 May 2017
Resigned 02 Jan 2018

Persons with significant control

1

Studio 5-11, PlymouthPL1 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Incorporation Company
24 May 2017
NEWINCIncorporation